British Scandinavian Limited

General information

Name:

British Scandinavian Ltd

Office Address:

340 Deansgate M3 4LY Manchester

Number: 09487157

Incorporation date: 2015-03-12

Dissolution date: 2018-08-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Manchester with reg. no. 09487157. This firm was registered in 2015. The main office of this company was situated at 340 Deansgate . The zip code for this location is M3 4LY. The company was officially closed on 2018-08-28, which means it had been active for 3 years. The firm official name switch from Project Norse to British Scandinavian Limited came on 2015-05-28.

This business was administered by an individual managing director: Paul W. who was maintaining it for 3 years.

Paul W. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • British Scandinavian Limited 2015-05-28
  • Project Norse Limited 2015-03-12

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 January 2016

Address: Folkestone, Kent, CT20 1AF, England

Latest update: 26 December 2023

Paul W.

Role: Director

Appointed: 12 March 2015

Latest update: 26 December 2023

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 March 2019
Confirmation statement last made up date 12 March 2018
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-03-12
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 December 2016
Annual Accounts 9 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 9 November 2017
Annual Accounts 24 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 24 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 50100 : Sea and coastal passenger water transport
3
Company Age

Closest companies